YORKSHIRE PRECISION GAUGES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

09/02/229 February 2022 Notification of Valerie Edwards as a person with significant control on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/06/1317 June 2013 SECOND FILING FOR FORM AP01

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR APPOINTED ANTHONY EDWARDS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JUNE EDWARDS / 25/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DENIS EDWARDS / 25/04/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0927 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/05/0918 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/0812 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 AUDITOR'S RESIGNATION

View Document

27/04/0027 April 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/06/943 June 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 £ IC 100000/75000 08/04/93 £ SR 25000@1=25000

View Document

22/04/9322 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9321 April 1993 £ NC 200000/175000 08/04/93

View Document

21/04/9321 April 1993 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/04/93

View Document

29/04/9229 April 1992 RETURN MADE UP TO 25/04/92; CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92

View Document

21/08/9121 August 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 NC INC ALREADY ADJUSTED 11/04/90

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 NC INC ALREADY ADJUSTED 11/04/90

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/04/8918 April 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/02/8816 February 1988 DIRECTOR RESIGNED

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 REGISTERED OFFICE CHANGED ON 16/07/87 FROM: SEVEN LOCKS HATFIELD YORKSHIRE

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/01/8516 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/01/85

View Document

25/08/5125 August 1951 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/08/5125 August 1951 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company